Search icon

FEDCOM LLC

Company Details

Name: FEDCOM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 1999 (25 years ago)
Entity Number: 2450958
ZIP code: 10036
County: Westchester
Place of Formation: New York
Address: 120 WEST 45 STREET, 7TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
GERARD TURETSKY CO LIPSKY & GOODKIN DOS Process Agent 120 WEST 45 STREET, 7TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-12-09 2019-12-18 Address 200 MADISON AVE, SUITE 2210, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-12-21 2013-12-09 Address 200 MADISON AVE, SUITE 2210, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-11-28 2009-12-21 Address 200 MADISON AVE, SUITE 2210, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-12-17 2005-11-28 Address SUITE 2310, 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191218060180 2019-12-18 BIENNIAL STATEMENT 2019-12-01
160202007260 2016-02-02 BIENNIAL STATEMENT 2015-12-01
131209006441 2013-12-09 BIENNIAL STATEMENT 2013-12-01
120105002209 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091221002122 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080110002318 2008-01-10 BIENNIAL STATEMENT 2007-12-01
051128002808 2005-11-28 BIENNIAL STATEMENT 2005-12-01
031212002170 2003-12-12 BIENNIAL STATEMENT 2003-12-01
011207002199 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000331000835 2000-03-31 AFFIDAVIT OF PUBLICATION 2000-03-31

Date of last update: 20 Jan 2025

Sources: New York Secretary of State